R. BRIGGS SHEETMETAL FABRICATIONS LIMITED
Company number 06845525
- Company Overview for R. BRIGGS SHEETMETAL FABRICATIONS LIMITED (06845525)
- Filing history for R. BRIGGS SHEETMETAL FABRICATIONS LIMITED (06845525)
- People for R. BRIGGS SHEETMETAL FABRICATIONS LIMITED (06845525)
- More for R. BRIGGS SHEETMETAL FABRICATIONS LIMITED (06845525)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Mar 2020 | CH01 | Director's details changed for Mr David Seal on 27 February 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
09 Mar 2020 | PSC04 | Change of details for Mr David Seal as a person with significant control on 25 February 2020 | |
09 Mar 2020 | PSC07 | Cessation of Richard Briggs as a person with significant control on 25 February 2020 | |
25 Oct 2019 | TM01 | Termination of appointment of Gordon Pursglove as a director on 4 September 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
09 Mar 2019 | AD01 | Registered office address changed from Suite 6, the Chambers Old Town Hall Town Hall Square Great Harwood Blackburn BB6 7DD United Kingdom to 1 Bond Street Colne Lancashire BB8 9DG on 9 March 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Gordon Pursglove as a director on 1 September 2018 | |
19 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 4 Clayton Street Great Harwood Blackburn BB6 7AQ to Suite 6, the Chambers Old Town Hall Town Hall Square Great Harwood Blackburn BB6 7DD on 10 December 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
23 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
13 Jan 2017 | TM01 | Termination of appointment of Richard Briggs as a director on 10 January 2017 |